Background WavePink WaveYellow Wave

DONALD SCHOFIELD (PONTEFRACT) LIMITED (10310033)

DONALD SCHOFIELD (PONTEFRACT) LIMITED (10310033) is an active UK company. incorporated on 3 August 2016. with registered office in Ossett. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. DONALD SCHOFIELD (PONTEFRACT) LIMITED has been registered for 9 years. Current directors include NEWALL, Jonathan David, SCHOFIELD, Paul.

Company Number
10310033
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Unit 7 The Office Village, Ossett, WF5 9TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
NEWALL, Jonathan David, SCHOFIELD, Paul
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD SCHOFIELD (PONTEFRACT) LIMITED

DONALD SCHOFIELD (PONTEFRACT) LIMITED is an active company incorporated on 3 August 2016 with the registered office located in Ossett. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. DONALD SCHOFIELD (PONTEFRACT) LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10310033

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Unit 7 The Office Village Silkwood Park Ossett, WF5 9TJ,

Previous Addresses

Unit 7 Fryers Way Ossett WF5 9TJ England
From: 10 October 2024To: 14 October 2024
Suite 59 Churchill House Mill Hill Pontefract West Yorkshire WF8 4HY England
From: 3 August 2016To: 10 October 2024
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Nov 16
Loan Secured
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEWALL, Jonathan David

Active
The Office Village, OssettWF5 9TJ
Born June 1976
Director
Appointed 01 Oct 2024

SCHOFIELD, Paul

Active
The Office Village, OssettWF5 9TJ
Born June 1971
Director
Appointed 03 Aug 2016

SCHOFIELD, Vicky Lynn

Resigned
Churchill House, PontefractWF8 4HY
Born May 1958
Director
Appointed 03 Aug 2016
Resigned 01 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Silkwood Park, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Paul Schofield

Ceased
Churchill House, PontefractWF8 4HY
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016
Ceased 01 Oct 2024

Mrs Vicky Lynn Schofield

Ceased
Churchill House, PontefractWF8 4HY
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
30 January 2025
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
7 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
9 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 August 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
8 August 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
3 August 2016
NEWINCIncorporation